SEA (GROUP) LTD.
BECKINGTON

Hellopages » Somerset » Mendip » BA11 6TA

Company number 02430846
Status Active
Incorporation Date 10 October 1989
Company Type Private Limited Company
Address BECKINGTON CASTLE, 17 CASTLE CORNER, BECKINGTON, FROME, BA11 6TA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016. The most likely internet sites of SEA (GROUP) LTD. are www.seagroup.co.uk, and www.sea-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Avoncliff Rail Station is 5.4 miles; to Freshford Rail Station is 5.6 miles; to Warminster Rail Station is 6.2 miles; to Bath Spa Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sea Group Ltd is a Private Limited Company. The company registration number is 02430846. Sea Group Ltd has been working since 10 October 1989. The present status of the company is Active. The registered address of Sea Group Ltd is Beckington Castle 17 Castle Corner Beckington Frome Ba11 6ta. . WALTHER, Simon Robert is a Secretary of the company. HILL, Stephen Jeremy is a Director of the company. THOMIS, Andrew Stephen is a Director of the company. WALTHER, Simon Robert is a Director of the company. Secretary BARNES, Ronald William has been resigned. Secretary DALE-STAPLES, Freda Marian has been resigned. Secretary DAVIES, Emily Elizabeth Jane has been resigned. Secretary MARVELL, Timothy Lloyd has been resigned. Secretary MURRAY, Daniel James has been resigned. Secretary WALTHER, Simon Robert has been resigned. Director ANDREWARTHA, Robert has been resigned. Director BARNES, Ronald William has been resigned. Director CARTER, Albert Edward Stanley has been resigned. Director DALE-STAPLES, Ian Peter has been resigned. Director GIBSON, Roy has been resigned. Director GUY, David Peter has been resigned. Director HILL, Robert Charles Finch, Sir has been resigned. Director MARVELL, Timothy Lloyd has been resigned. Director PHILLIPS, Allan Peter has been resigned. Director PHILLIPS, Paul has been resigned. Director PHILLIPS, Paul has been resigned. Director PINNINGTON, Roger Adrian has been resigned. Director ROBINSON, Edward Harold has been resigned. Director SOMERSET, Gareth Eyre has been resigned. Director TRUMAN, Trevor has been resigned. Director WESTGARTH, Richard Edward John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALTHER, Simon Robert
Appointed Date: 04 November 2016

Director
HILL, Stephen Jeremy
Appointed Date: 28 February 2011
60 years old

Director
THOMIS, Andrew Stephen
Appointed Date: 24 June 2009
61 years old

Director
WALTHER, Simon Robert
Appointed Date: 26 October 2007
58 years old

Resigned Directors

Secretary
BARNES, Ronald William
Resigned: 04 June 1998
Appointed Date: 28 November 1997

Secretary
DALE-STAPLES, Freda Marian
Resigned: 28 November 1997

Secretary
DAVIES, Emily Elizabeth Jane
Resigned: 30 June 2015
Appointed Date: 19 September 2011

Secretary
MARVELL, Timothy Lloyd
Resigned: 19 September 2011
Appointed Date: 04 June 1998

Secretary
MURRAY, Daniel James
Resigned: 04 November 2016
Appointed Date: 13 October 2015

Secretary
WALTHER, Simon Robert
Resigned: 13 October 2015
Appointed Date: 30 June 2015

Director
ANDREWARTHA, Robert
Resigned: 06 December 2002
Appointed Date: 27 April 1999
69 years old

Director
BARNES, Ronald William
Resigned: 29 July 1999
80 years old

Director
CARTER, Albert Edward Stanley
Resigned: 24 June 2009
Appointed Date: 26 October 2007
83 years old

Director
DALE-STAPLES, Ian Peter
Resigned: 24 June 2009
72 years old

Director
GIBSON, Roy
Resigned: 31 March 2000
Appointed Date: 27 April 1999
101 years old

Director
GUY, David Peter
Resigned: 06 December 2002
Appointed Date: 27 April 1999
70 years old

Director
HILL, Robert Charles Finch, Sir
Resigned: 26 October 2007
Appointed Date: 27 April 1999
88 years old

Director
MARVELL, Timothy Lloyd
Resigned: 19 September 2011
Appointed Date: 27 April 1999
61 years old

Director
PHILLIPS, Allan Peter
Resigned: 29 July 1999
77 years old

Director
PHILLIPS, Paul
Resigned: 23 November 2010
Appointed Date: 14 September 2007
68 years old

Director
PHILLIPS, Paul
Resigned: 06 December 2002
Appointed Date: 27 April 1999
68 years old

Director
PINNINGTON, Roger Adrian
Resigned: 26 October 2007
Appointed Date: 01 April 2001
93 years old

Director
ROBINSON, Edward Harold
Resigned: 27 August 1997
81 years old

Director
SOMERSET, Gareth Eyre
Resigned: 22 October 1999
71 years old

Director
TRUMAN, Trevor
Resigned: 26 October 2007
Appointed Date: 19 June 2001
86 years old

Director
WESTGARTH, Richard Edward John
Resigned: 06 November 1997
70 years old

Persons With Significant Control

Cohort Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEA (GROUP) LTD. Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Nov 2016
Full accounts made up to 30 April 2016
08 Nov 2016
Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Daniel James Murray as a secretary on 4 November 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 66,139

...
... and 176 more events
15 Aug 1990
Accounts for a small company made up to 31 March 1990

15 Aug 1990
Return made up to 10/08/90; full list of members
12 Apr 1990
Registered office changed on 12/04/90 from: 30 green park bath BA1 1HZ
19 Oct 1989
Accounting reference date notified as 31/03
10 Oct 1989
Incorporation

SEA (GROUP) LTD. Charges

17 November 2015
Charge code 0243 0846 0002
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
20 October 2000
Mortgage debenture
Delivered: 26 October 2000
Status: Satisfied on 22 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…